Altrincham
WA14 2DE
Director Name | Mr John Richard Worsley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16/18 Lloyd Street Altrincham WA14 2DE |
Director Name | Mrs Sally Ann Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr Nelson Gary Tarleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Nelson James Edward Tarleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr Gregory Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mrs Elaine Faulkner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Bloc Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Mr David Laurence Phillips |
---|---|
Status | Resigned |
Appointed | 19 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 4th Floor The Bloc Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Bloc Ashley Road Altrincham Cheshire WA14 2DW |
Website | www.brunelfranklin.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0515451 |
Telephone region | Freephone |
Registered Address | 16/18 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
13k at £0.01 | Flairford Group LTD 63.40% Ordinary A |
---|---|
7.5k at £0.01 | Flairford Group LTD 36.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,519,894 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (1 page) |
15 April 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
30 October 2020 | Full accounts made up to 31 October 2019 (16 pages) |
11 March 2020 | Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 16/18 Lloyd Street Altrincham WA14 2DE England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page) |
4 February 2020 | Appointment of Mr John Worsley as a director on 31 January 2020 (2 pages) |
9 October 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
29 August 2019 | Registered office address changed from 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (14 pages) |
23 January 2019 | Termination of appointment of David Laurence Phillips as a secretary on 11 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Gregory Wilson as a director on 11 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of David Laurence Phillips as a director on 11 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Michael Hart Goldstone as a director on 11 January 2019 (1 page) |
1 August 2018 | Termination of appointment of Elaine Faulkner as a director on 31 July 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
29 March 2017 | Registered office address changed from The Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from The Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
15 November 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
15 November 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
12 October 2016 | Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham Cheshire WA14 2DW on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham Cheshire WA14 2DW on 12 October 2016 (1 page) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
20 January 2016 | Termination of appointment of Gregory Wilson as a director on 8 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Gregory Wilson as a director on 8 January 2016 (1 page) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 December 2013 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
5 December 2013 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
29 August 2013 | Appointment of Ms Elaine Faulkner as a director (2 pages) |
29 August 2013 | Appointment of Ms Elaine Faulkner as a director (2 pages) |
29 August 2013 | Appointment of Mr Gregory Wilson as a director (2 pages) |
29 August 2013 | Appointment of Mr Gregory Wilson as a director (2 pages) |
27 August 2013 | Appointment of Mr David Laurence Phillips as a secretary (1 page) |
27 August 2013 | Appointment of Mr David Laurence Phillips as a secretary (1 page) |
27 August 2013 | Termination of appointment of a director (1 page) |
27 August 2013 | Termination of appointment of Nelson Tarleton as a secretary (1 page) |
27 August 2013 | Termination of appointment of Nelson Tarleton as a secretary (1 page) |
27 August 2013 | Termination of appointment of Nelson Tarleton as a director (1 page) |
27 August 2013 | Termination of appointment of Nelson Tarleton as a director (1 page) |
27 August 2013 | Termination of appointment of a director (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
8 October 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
12 July 2012 | Appointment of Mr Michael Hart Goldstone as a director (3 pages) |
12 July 2012 | Appointment of Mr Michael Hart Goldstone as a director (3 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Appointment of Nelson James Edward Tarleton as a secretary (3 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Appointment of Nelson James Edward Tarleton as a secretary (3 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
12 July 2012 | Appointment of Nelson Gary Tarleton as a director (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Appointment of Nelson Gary Tarleton as a director (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
9 February 2012 | Incorporation (35 pages) |
9 February 2012 | Incorporation (35 pages) |